|
|
08 Jan 2019
|
08 Jan 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
16 Oct 2018
|
16 Oct 2018
First Gazette notice for voluntary strike-off
|
|
|
09 Oct 2018
|
09 Oct 2018
Application to strike the company off the register
|
|
|
24 Apr 2018
|
24 Apr 2018
Confirmation statement made on 23 February 2018 with updates
|
|
|
18 Dec 2017
|
18 Dec 2017
Previous accounting period extended from 31 March 2017 to 31 August 2017
|
|
|
12 Sep 2017
|
12 Sep 2017
Change of details for Mr Brian Duncan as a person with significant control on 12 September 2017
|
|
|
12 Sep 2017
|
12 Sep 2017
Change of details for Mrs Melanie Joyce Duncan as a person with significant control on 15 March 2017
|
|
|
12 Sep 2017
|
12 Sep 2017
Change of details for Mr Brian Duncan as a person with significant control on 15 March 2017
|
|
|
16 Mar 2017
|
16 Mar 2017
Registered office address changed from 1 Oxcroft Bishops Stortford CM23 4AE to Cherrington Back Lane Holywell St Ives Cambridgeshire PE27 4TG on 16 March 2017
|
|
|
15 Mar 2017
|
15 Mar 2017
Director's details changed for Mr Brian Duncan on 15 March 2017
|
|
|
01 Mar 2017
|
01 Mar 2017
Confirmation statement made on 23 February 2017 with updates
|
|
|
25 Feb 2016
|
25 Feb 2016
Annual return made up to 23 February 2016 with full list of shareholders
|
|
|
24 Feb 2015
|
24 Feb 2015
Annual return made up to 23 February 2015 with full list of shareholders
|
|
|
14 Apr 2014
|
14 Apr 2014
Annual return made up to 23 February 2014
|
|
|
25 Feb 2013
|
25 Feb 2013
Annual return made up to 23 February 2013 with full list of shareholders
|
|
|
27 Feb 2012
|
27 Feb 2012
Annual return made up to 23 February 2012 with full list of shareholders
|
|
|
24 Feb 2011
|
24 Feb 2011
Annual return made up to 23 February 2011 with full list of shareholders
|